Company NameSovereign Ceramics Limited
Company StatusDissolved
Company Number01737196
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Michael Alan Adler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(15 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 23 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Firs
Barling Road Great Wakering
Southend On Sea
Essex
SS3 0ND
Secretary NameMartin Edward Hughes
NationalityBritish
StatusClosed
Appointed05 July 1999(16 years after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address29 Kingston Avenue
Shoeburyness
Southend On Sea
Essex
SS3 8TS
Director NameMrs Jean Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleSales Representative
Correspondence Address5 Rock Crescent
Oulton
Stone
Staffordshire
ST15 8UH
Director NameMr Malcolm David Chapman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleAcc/Cd
Correspondence Address5 Rock Crescent
Oulton
Stone
Staffordshire
ST15 8UH
Director NameMr Peter Austin Dale
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1994)
RoleDespatch Manager
Correspondence Address16 Rock Crescent
Oulton
Stone
Staffordshire
ST15 8UH
Director NameMrs Rosemary Dale
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleQuality Controller
Correspondence Address16 Rock Crescent
Oulton
Stone
Staffordshire
ST15 8UH
Director NameMrs Rith McGeary
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1995)
RoleOffice Manageress
Correspondence Address182 Draycott Old Road
Draycott
Stoke On Trent
Staffordshire
ST11 9AH
Director NameMr Frederick John Shaffery
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleSales Director
Correspondence Address20 Boma Road
Trentham
Stoke On Trent
Staffordshire
ST4 8EB
Secretary NameMrs Jean Chapman
NationalityBritish
StatusResigned
Appointed28 January 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address5 Rock Crescent
Oulton
Stone
Staffordshire
ST15 8UH
Director NameDouglas Jeffrey Adler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMolmans Magdalen Laver
Magdalen Laver
Ongar
Essex
CM5 0EH
Director NameFiona Josephine Adler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2006)
RoleMerchant
Correspondence Address63 Leamington Road
Southend On Sea
Essex
SS1 2SW
Director NameAlbert Paul Norton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1999)
RoleManager
Correspondence Address36 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameSandra Gillian Pierce
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 1999)
RoleCompany Director
Correspondence Address4 Denham Vale
Rayleigh
Essex
SS6 9TQ

Location

Registered Address20 Vanguard Way
Shoeburyness
Southend On Sea
SS3 9RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Director resigned (1 page)
14 February 2007Return made up to 28/01/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 February 2004Director's particulars changed (1 page)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
29 August 2001Director resigned (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2001Return made up to 28/01/01; no change of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Return made up to 28/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2000Director resigned (1 page)
23 March 1999Return made up to 28/01/99; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 5 rock cres oulton stone staffs ST15 8UH (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 February 1998Return made up to 28/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1997Full accounts made up to 31 December 1996 (14 pages)
4 February 1997Return made up to 28/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)